Glasgow
Lanarkshire
G42 8DL
Scotland
Director Name | Mr Amar Ashraf |
---|---|
Date of Birth | February 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 6 First Floor 153 Queen Street Glasgow G1 3BJ Scotland |
Director Name | Mrs Sehrina Ashraf |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 6 First Floor 153 Queen Street Glasgow G1 3BJ Scotland |
Director Name | Mr Adil Ashraf |
---|---|
Date of Birth | November 1987 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11-13 Albert Road Glasgow Lanarkshire G42 8DL Scotland |
Registered Address | 11-13 Albert Road Glasgow Lanarkshire G42 8DL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2019 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 December 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
23 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2021 | Application to strike the company off the register (1 page) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (3 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
3 December 2020 | Termination of appointment of Adil Ashraf as a director on 31 December 2019 (1 page) |
3 December 2020 | Notification of Ryan Nisbet as a person with significant control on 31 December 2019 (2 pages) |
3 December 2020 | Cessation of Adil Ashraf as a person with significant control on 31 December 2019 (1 page) |
6 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
11 March 2020 | Registered office address changed from 21 West Nile Street 2nd Floor Left Glasgow G1 2PS Scotland to 11-13 Albert Road Glasgow Lanarkshire G42 8DL on 11 March 2020 (2 pages) |
12 November 2019 | Registered office address changed from 601 Duke Street Glasgow G31 1PZ Scotland to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 12 November 2019 (1 page) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
31 May 2018 | Registered office address changed from Room 6 First Floor 153 Queen Street Glasgow G1 3BJ United Kingdom to 601 Duke Street Glasgow G31 1PZ on 31 May 2018 (1 page) |
10 May 2018 | Cessation of Sehrina Ashraf as a person with significant control on 10 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Sehrina Ashraf as a director on 10 May 2018 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
10 May 2018 | Appointment of Mr Adil Ashraf as a director on 10 May 2018 (2 pages) |
10 May 2018 | Notification of Adil Ashraf as a person with significant control on 10 May 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
15 January 2018 | Termination of appointment of Amar Ashraf as a director on 9 January 2018 (1 page) |
15 January 2018 | Cessation of Amar Ashraf as a person with significant control on 9 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Ryan Nisbet as a director on 9 January 2018 (2 pages) |
15 January 2018 | Notification of Sehrina Ashraf as a person with significant control on 9 January 2018 (2 pages) |
15 January 2018 | Appointment of Mrs Sehrina Ashraf as a director on 9 January 2018 (2 pages) |
15 January 2018 | Registered office address changed from First Floor 153 Queen Street Glasgow G1 3BJ to Room 6 First Floor 153 Queen Street Glasgow G1 3BJ on 15 January 2018 (1 page) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (5 pages) |
15 January 2018 | Termination of appointment of Amar Ashraf as a director on 9 January 2018 (1 page) |
15 January 2018 | Cessation of Amar Ashraf as a person with significant control on 9 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Ryan Nisbet as a director on 9 January 2018 (2 pages) |
15 January 2018 | Notification of Sehrina Ashraf as a person with significant control on 9 January 2018 (2 pages) |
15 January 2018 | Appointment of Mrs Sehrina Ashraf as a director on 9 January 2018 (2 pages) |
15 January 2018 | Registered office address changed from First Floor 153 Queen Street Glasgow G1 3BJ to Room 6 First Floor 153 Queen Street Glasgow G1 3BJ on 15 January 2018 (1 page) |
10 January 2018 | Registered office address changed from Malhi & Company 36 Nithsdale Road Glasgow G41 2AN United Kingdom to First Floor 153 Queen Street Glasgow G1 3BJ on 10 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from Malhi & Company 36 Nithsdale Road Glasgow G41 2AN United Kingdom to First Floor 153 Queen Street Glasgow G1 3BJ on 10 January 2018 (2 pages) |
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|